Advanced company searchLink opens in new window

CLICK SWIPE LTD

Company number 09113182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2020 DS01 Application to strike the company off the register
11 Sep 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 31 March 2019
01 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2019 AA Micro company accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA01 Previous accounting period shortened from 31 January 2020 to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
11 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
11 Jul 2018 AD01 Registered office address changed from 23 Poynter House Aberdeen Place London NW8 8JP England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 11 July 2018
11 Jul 2018 PSC01 Notification of Julius Miguel as a person with significant control on 11 July 2018
11 Jul 2018 PSC04 Change of details for Ms Johanna Gonzalez as a person with significant control on 11 July 2018
23 Apr 2018 AA Micro company accounts made up to 31 January 2018
27 Mar 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
09 Aug 2017 CH01 Director's details changed for Ms Johanna Miguel on 8 August 2017
08 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with updates
08 Aug 2017 AP01 Appointment of Mr Julius Miguel as a director on 3 April 2017
18 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
18 Apr 2017 AD01 Registered office address changed from Unit 2. 17-19 Bonny Street London NW1 9PE to 23 Poynter House Aberdeen Place London NW8 8JP on 18 April 2017
13 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
29 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
12 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
02 Dec 2014 AD01 Registered office address changed from 23 Poynter House Aberdeen Place London London NW8 8JP United Kingdom to Unit 2. 17-19 Bonny Street London NW1 9PE on 2 December 2014